-
Home Page
›
-
Counties
›
-
Nassau
›
-
11735
›
-
F.M.S. CONTRACTING CORP.
Company Details
Name: |
F.M.S. CONTRACTING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 1990 (35 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1445708 |
ZIP code: |
11735
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
22 PRINCE STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
VINCENT SORDILLO
|
Chief Executive Officer
|
22 PRINCE STREET, FARMINGDALE, NY, United States, 11735
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
22 PRINCE STREET, FARMINGDALE, NY, United States, 11735
|
History
Start date |
End date |
Type |
Value |
1990-05-09
|
1992-12-01
|
Address
|
145 MERRITT ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1648435
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
980507002414
|
1998-05-07
|
BIENNIAL STATEMENT
|
1998-05-01
|
960508002433
|
1996-05-08
|
BIENNIAL STATEMENT
|
1996-05-01
|
000042003811
|
1993-08-18
|
BIENNIAL STATEMENT
|
1993-05-01
|
921201002263
|
1992-12-01
|
BIENNIAL STATEMENT
|
1992-05-01
|
C139458-4
|
1990-05-09
|
CERTIFICATE OF INCORPORATION
|
1990-05-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
112874078
|
0214700
|
1995-10-25
|
32 ANITA AVENUE, SYOSSET, NY, 11791
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-04-04
|
Case Closed |
1999-06-14
|
Related Activity
Type |
Referral |
Activity Nr |
902007954 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260651 B02 |
Issuance Date |
1996-04-04 |
Abatement Due Date |
1996-04-09 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260651 J02 |
Issuance Date |
1996-04-04 |
Abatement Due Date |
1996-04-09 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260651 K01 |
Issuance Date |
1996-04-04 |
Abatement Due Date |
1996-04-09 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
02001 |
Citaton Type |
Willful |
Standard Cited |
19260652 A01 |
Issuance Date |
1996-04-04 |
Abatement Due Date |
1996-04-09 |
Current Penalty |
7000.0 |
Initial Penalty |
7000.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
10 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State